Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONWAY SECURITY PRODUCTS LIMITED
Company Information for

CONWAY SECURITY PRODUCTS LIMITED

PARK ROAD, LONDON, N2 8EY,
Company Registration Number
02044953
Private Limited Company
Dissolved

Dissolved 2017-05-22

Company Overview

About Conway Security Products Ltd
CONWAY SECURITY PRODUCTS LIMITED was founded on 1986-08-08 and had its registered office in Park Road. The company was dissolved on the 2017-05-22 and is no longer trading or active.

Key Data
Company Name
CONWAY SECURITY PRODUCTS LIMITED
 
Legal Registered Office
PARK ROAD
LONDON
N2 8EY
Other companies in B70
 
Previous Names
CONWAY MANUFACTURING LIMITED04/03/1999
Filing Information
Company Number 02044953
Date formed 1986-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2017-05-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 13:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONWAY SECURITY PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONWAY SECURITY PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEWMAN
Company Secretary 1994-01-25
MARTIN SIMON MCCARTHY
Director 1993-05-18
CHRISTOPHER NEWMAN
Director 1993-05-18
RICKY OLIVER
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD SIDNEY NEWMAN
Director 1991-08-11 2012-11-21
RICKY OLIVER
Director 1991-08-11 2012-06-11
SIMON NEIL WILLIAMS
Director 2004-11-01 2009-08-03
STEPHEN PAUL TOWNSEND
Director 1998-10-20 2004-10-11
SIMON DAVID FERGUSON
Director 1998-10-20 1999-12-09
CHRISTINA ELLEN JOYCE NEWMAN
Company Secretary 1991-08-11 1995-01-25
DAVID GIBBONS
Director 1991-08-11 1992-07-17
TONY EGGLETON
Director 1991-08-11 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER NEWMAN CONWAY MANUFACTURING LIMITED Company Secretary 1998-02-20 CURRENT 1998-02-20 Dissolved 2013-10-01
MARTIN SIMON MCCARTHY GABLE COTTAGE INVESTMENTS LIMITED Director 2017-12-11 CURRENT 2013-12-05 Active
MARTIN SIMON MCCARTHY ITS PRODUCTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
MARTIN SIMON MCCARTHY EVVE DEVELOPMENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
MARTIN SIMON MCCARTHY CONWAY MANUFACTURING LIMITED Director 1998-02-20 CURRENT 1998-02-20 Dissolved 2013-10-01
CHRISTOPHER NEWMAN ITS PRODUCTS LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active
CHRISTOPHER NEWMAN EVVE DEVELOPMENT LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
CHRISTOPHER NEWMAN VISUAL INFORMATION PRODUCTS LIMITED Director 2003-07-01 CURRENT 2003-07-01 Dissolved 2013-09-17
CHRISTOPHER NEWMAN CONWAY MANUFACTURING LIMITED Director 1998-02-20 CURRENT 1998-02-20 Dissolved 2013-10-01
RICKY OLIVER CONWAY MANUFACTURING LIMITED Director 1998-02-20 CURRENT 1998-02-20 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016
2016-04-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2016
2015-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2015
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM HARRISON & CO ENTERPRISE CENTRE 1 BEECHES ROAD OFFICE NO 7 WEST BROMWICH WEST MIDLANDS B70 6QE
2014-04-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2014
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM SEYMORE HOUSE COPYGROUND LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3HE
2013-02-264.20STATEMENT OF AFFAIRS/4.19
2013-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWMAN
2012-10-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11
2012-10-11AA31/10/11 TOTAL EXEMPTION FULL
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 100000
2012-10-03AR0111/08/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED RICKY OLIVER
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RICKY OLIVER
2011-09-05AR0111/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SIDNEY NEWMAN / 11/08/2011
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-22AR0111/08/10 FULL LIST
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-22363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON WILLIAMS
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-27363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-17363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-10-10363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-10-12363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-26363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-02-23AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-19363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-08-20363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-01-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-02-28AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-18363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-10288bDIRECTOR RESIGNED
1999-08-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-08-17363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1999-03-03CERTNMCOMPANY NAME CHANGED CONWAY MANUFACTURING LIMITED CERTIFICATE ISSUED ON 04/03/99
1999-03-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONWAY SECURITY PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-14
Resolutions for Winding-up2013-02-26
Appointment of Liquidators2013-02-26
Fines / Sanctions
No fines or sanctions have been issued against CONWAY SECURITY PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-11-24 Outstanding HSBC BANK PLC
DEBENTURE 2005-09-27 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 2002-03-28 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (THE SECURITYHOLDER)
LEGAL MORTGAGE 1998-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-04-01 Satisfied LLOYDS BANK PLC
DEBENTURE 1994-07-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1992-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1989-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONWAY SECURITY PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of CONWAY SECURITY PRODUCTS LIMITED registering or being granted any patents
Domain Names

CONWAY SECURITY PRODUCTS LIMITED owns 2 domain names.

oliverfamily.co.uk   mccarthyfamily.co.uk  

Trademarks
We have not found any records of CONWAY SECURITY PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONWAY SECURITY PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as CONWAY SECURITY PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CONWAY SECURITY PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONWAY SECURITY PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0185258011Television cameras, with 3 or more camera tubes
2012-12-0185299092Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine)
2012-03-0185258030Digital cameras
2011-11-0185258030Digital cameras
2011-10-0184731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2011-04-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-03-0185299020Parts suitable for use solely or principally with transmission apparatus incorporating reception apparatus for radio-broadcasting or television, digital cameras, monitors and projectors of a kind solely or principally used in an automatic data-processing machine, n.e.s. (excl. aerials and aerial reflectors, and electronic assemblies)
2011-02-0187089235Silencers "mufflers" and exhaust pipes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.92.20)
2010-12-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-10-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-09-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2010-08-0185258030Digital cameras
2010-06-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCONWAY SECURITY PRODUCTS LIMITEDEvent Date2013-02-15
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London, N2 8EY, on 15 February 2013 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No 002748) be and are hereby appointed Liquidator of the Company for the purposes of such winding up. At a subsequent meeting of creditors duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY on 15 February 2013, Alan Simon of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY and Jamie Taylor (IP No 002748) of Begbies Traynor (Central) LLP, 234 Southchurch Road, Southend on Sea, SS1 2EG, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Alan Simon, Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY or Jamie Taylor, Begbies Traynor (Central) LLP, 234 Southchurch Road, Southend on Sea, SS1 2EG, Tel: 020 8444 2000. Alternative contact: Sam Langton. Christopher Newman , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONWAY SECURITY PRODUCTS LIMITEDEvent Date2013-02-15
Alan Simon , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY and Jamie Taylor , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : For further details contact: Alan Simon, Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY or Jamie Taylor, Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG, Tel: 020 8444 2000. Alternative contact: Sam Langton.
 
Initiating party Event TypeFinal Meetings
Defending partyCONWAY SECURITY PRODUCTS LIMITEDEvent Date2013-02-15
Jamie Taylor (IP Number: 002748 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Alan Simon (IP Number: 008635 ) of Accura Accountants Business Recovery Turnaround , Langley House, Park Road, East Finchley, London N2 8EY , were appointed Joint Liquidators of the Company on 15 February 2013 . Pursuant to Section 106 of the Insolvency Act 1986 , final meetings of the members and creditors of the above named Company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 8 February 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONWAY SECURITY PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONWAY SECURITY PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.